About

Registered Number: 03454441
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2014 (9 years and 5 months ago)
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD

 

Established in 1997, Link Vehicle Solutions Ltd has its registered office in Surrey, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Burke, John Joseph, Nye, Stephen James, Tuffield, Mark Dominic, Busby, Philip Michael, Francis, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYE, Stephen James 23 December 1997 - 1
BUSBY, Philip Michael 23 December 1997 06 September 2002 1
FRANCIS, Peter 23 December 1997 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BURKE, John Joseph 01 November 2013 - 1
TUFFIELD, Mark Dominic 23 September 2009 31 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 24 July 2014
MR04 - N/A 23 April 2014
AD01 - Change of registered office address 20 January 2014
RESOLUTIONS - N/A 17 January 2014
4.70 - N/A 17 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2014
AR01 - Annual Return 11 November 2013
AP03 - Appointment of secretary 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 07 May 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AP03 - Appointment of secretary 06 November 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 19 October 2001
AUD - Auditor's letter of resignation 28 August 2001
AUD - Auditor's letter of resignation 21 August 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 July 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363s - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
395 - Particulars of a mortgage or charge 02 July 1999
395 - Particulars of a mortgage or charge 30 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 17 November 1998
225 - Change of Accounting Reference Date 25 August 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
RESOLUTIONS - N/A 29 December 1997
RESOLUTIONS - N/A 29 December 1997
123 - Notice of increase in nominal capital 29 December 1997
RESOLUTIONS - N/A 23 December 1997
CERTNM - Change of name certificate 22 December 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 1999 Fully Satisfied

N/A

Debenture 23 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.